Background WavePink WaveYellow Wave

CODESTONE SOLUTIONS LIMITED (03478376)

CODESTONE SOLUTIONS LIMITED (03478376) is an active UK company. incorporated on 10 December 1997. with registered office in Poole. The company operates in the Information and Communication sector, engaged in other information technology service activities. CODESTONE SOLUTIONS LIMITED has been registered for 28 years. Current directors include AMES, Mark John, BOLGER, Daniel, BUCKNELL, Jeremy Paul, Mr. and 2 others.

Company Number
03478376
Status
active
Type
ltd
Incorporated
10 December 1997
Age
28 years
Address
1st Floor, Link House,, Poole, BH15 1LD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AMES, Mark John, BOLGER, Daniel, BUCKNELL, Jeremy Paul, Mr., ETCHELL, William John, SACKETT, Darryl
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODESTONE SOLUTIONS LIMITED

CODESTONE SOLUTIONS LIMITED is an active company incorporated on 10 December 1997 with the registered office located in Poole. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CODESTONE SOLUTIONS LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03478376

LTD Company

Age

28 Years

Incorporated 10 December 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

CODESTONE SOUTH LTD.
From: 7 January 2008To: 2 October 2013
CODESTONE TECHNOLOGIES LIMITED
From: 20 February 2001To: 7 January 2008
BLUE CHIP DATASOFT LIMITED
From: 10 December 1997To: 20 February 2001
Contact
Address

1st Floor, Link House, 25 West Street Poole, BH15 1LD,

Previous Addresses

, 2 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RB
From: 6 January 2010To: 6 June 2025
, 2 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RL
From: 10 December 1997To: 6 January 2010
Timeline

39 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Nov 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 16
Share Buyback
Oct 16
Director Left
Oct 16
Capital Reduction
Oct 16
Director Joined
Mar 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Left
Jan 19
Loan Secured
Aug 20
Funding Round
Jan 21
Share Issue
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Funding Round
Apr 21
Funding Round
Apr 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Loan Secured
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 24
Director Left
Jan 25
Loan Secured
Nov 25
8
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

AMES, Mark John

Active
25 West Street, PooleBH15 1LD
Born September 1977
Director
Appointed 16 Jan 2023

BOLGER, Daniel

Active
25 West Street, PooleBH15 1LD
Born May 1972
Director
Appointed 01 Dec 2015

BUCKNELL, Jeremy Paul, Mr.

Active
25 West Street, PooleBH15 1LD
Born June 1971
Director
Appointed 10 Dec 1997

ETCHELL, William John

Active
25 West Street, PooleBH15 1LD
Born November 1971
Director
Appointed 04 Nov 2024

SACKETT, Darryl

Active
25 West Street, PooleBH15 1LD
Born July 1983
Director
Appointed 16 Oct 2023

BUCKNELL, Jeremy Paul, Mr.

Resigned
140 Golf Links Road, FerndownBH22 8DA
Secretary
Appointed 15 Sept 2000
Resigned 02 Mar 2021

MARTIN, Julian Sinclair

Resigned
23 Westham Close, PooleBH17 9HW
Secretary
Appointed 10 Dec 1997
Resigned 15 Sept 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Dec 1997
Resigned 10 Dec 1997

BURSEY, Sam

Resigned
Nuffield Industrial Estate, PooleBH17 0RB
Born May 1976
Director
Appointed 01 Mar 2022
Resigned 03 Feb 2023

COOK, Richard Anthony

Resigned
9a Cambridge Road, BournemouthBH2 6AE
Born November 1971
Director
Appointed 10 Dec 1997
Resigned 15 Sept 2000

GARRATT, Paul Anthony

Resigned
Nuffield Industrial Estate, PooleBH17 0RB
Born March 1960
Director
Appointed 24 May 2016
Resigned 06 Aug 2021

GOMENSORO, Jose

Resigned
St Georges Avenue, WeybridgeKT13 0DT
Born November 1978
Director
Appointed 01 Oct 2014
Resigned 31 Aug 2016

HOBSON, Daniel

Resigned
WimborneBH21 1JH
Born June 1975
Director
Appointed 01 Apr 2013
Resigned 04 Oct 2024

MARTIN, Julian Sinclair

Resigned
23 Westham Close, PooleBH17 9HW
Born June 1964
Director
Appointed 10 Dec 1997
Resigned 15 Sept 2000

MATTHEWS, Sean

Resigned
Stewart Road, BournemouthBH8 8NY
Born June 1974
Director
Appointed 01 Apr 2013
Resigned 03 May 2024

NEILSON, Gregory John

Resigned
PooleBH17 9EW
Born August 1973
Director
Appointed 01 Apr 2014
Resigned 03 May 2024

POWELL, Christopher Gary

Resigned
Nuffield Industrial Estate, PooleBH17 0RB
Born January 1964
Director
Appointed 06 Feb 2023
Resigned 03 May 2024

SEELEY, Debbie

Resigned
Rothesay Road, DorchesterDT1 2DX
Born November 1979
Director
Appointed 01 Apr 2013
Resigned 31 May 2023

SMITH, Philip Reginald

Resigned
142 Golf Links Road, FerndownBH22 8DA
Born February 1964
Director
Appointed 10 Dec 1997
Resigned 29 Apr 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Dec 1997
Resigned 10 Dec 1997

Persons with significant control

1

Link House, PooleBH15 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Resolution
20 March 2021
RESOLUTIONSResolutions
Memorandum Articles
20 March 2021
MAMA
Resolution
11 March 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Resolution
5 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
20 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company
24 October 2016
TM01Termination of Director
Capital Cancellation Shares
24 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2016
SH03Return of Purchase of Own Shares
Resolution
5 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Legacy
21 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Legacy
10 August 2010
MG02MG02
Legacy
10 August 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
16 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
27 April 2004
287Change of Registered Office
Legacy
27 April 2004
287Change of Registered Office
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
5 February 2003
403aParticulars of Charge Subject to s859A
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
29 May 2001
287Change of Registered Office
Legacy
19 May 2001
395Particulars of Mortgage or Charge
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
24 February 2000
288cChange of Particulars
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Resolution
14 December 1998
RESOLUTIONSResolutions
Legacy
2 October 1998
225Change of Accounting Reference Date
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Incorporation Company
10 December 1997
NEWINCIncorporation